PMHC REALTY CORP.

Name: | PMHC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1991 (34 years ago) |
Entity Number: | 1595643 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | PHELPS MEMORIAL HOSPITAL CTR., 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT DESANTIS C/O PHELPS MEMORIAL HOSPITAL CTR. | Chief Executive Officer | 701 N. BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2016-06-16 | Address | 701 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, 1096, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2006-02-22 | Address | 701 N. BROADWAY, SLEEPY HOLLOW, NY, 10591, 1096, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2006-02-22 | Address | C/O PHELPS MEMORIAL HOSP. CTR, NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Service of Process) |
1998-01-02 | 2000-02-23 | Address | % PHELPS MEMORIAL HOSPITAL CTR, 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Chief Executive Officer) |
1994-01-07 | 2006-02-22 | Address | PHELPS MEMORIAL HOSPITAL CTR., 701 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, 1096, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616006312 | 2016-06-16 | BIENNIAL STATEMENT | 2015-12-01 |
120117002817 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100108002229 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071219002699 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060222002119 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State